Name: | THE 242 EAST 25TH STREET APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2005 (20 years ago) |
Entity Number: | 3193656 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NADINE MURRAY | Chief Executive Officer | 242 E 25TH ST, UNIT 2A, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-04-03 | Address | 242 E 25TH ST, UNIT 2A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 242 E 25TH ST, UNIT 2A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-04-03 | Address | 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-04-03 | 2023-04-03 | Address | 242 E 25TH ST, UNIT 2A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-10-24 | 2023-04-03 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403003435 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230816000101 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
210401061228 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
160401006747 | 2016-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130610002293 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State